WELBECK PROPERTIES (UK) LIMITED
ELSHAM

Hellopages » Lincolnshire » North Lincolnshire » DN20 0SX

Company number 05331307
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address ANCHOLME HOUSE, HALL LANE, ELSHAM, DN20 0SX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WELBECK PROPERTIES (UK) LIMITED are www.welbeckpropertiesuk.co.uk, and www.welbeck-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Barton-on-Humber Rail Station is 6.4 miles; to Barrow Haven Rail Station is 7.3 miles; to Ferriby Rail Station is 8.8 miles; to Brough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welbeck Properties Uk Limited is a Private Limited Company. The company registration number is 05331307. Welbeck Properties Uk Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Welbeck Properties Uk Limited is Ancholme House Hall Lane Elsham Dn20 0sx. . FRENCH, Bruce Harvey John is a Secretary of the company. STANFORD, John Roger is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRENCH, Bruce Harvey John
Appointed Date: 13 January 2005

Director
STANFORD, John Roger
Appointed Date: 13 January 2005
74 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Director
DMCS DIRECTORS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Mr John Roger Stanford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WELBECK PROPERTIES (UK) LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Jan 2017
Micro company accounts made up to 30 April 2016
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 26 more events
04 Mar 2005
Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000
04 Mar 2005
Accounting reference date extended from 31/01/06 to 30/04/06
25 Feb 2005
Secretary resigned
25 Feb 2005
Director resigned
13 Jan 2005
Incorporation

WELBECK PROPERTIES (UK) LIMITED Charges

19 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123 westbourne avenue, princes avenue, kingston upon hull…
19 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 welbeck street, kington upon hull t/no HS245346 by way…
19 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 welbeck street, kingston upon hull t/no HS242822 by way…
6 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…